Advanced company searchLink opens in new window

P J ATHERTON ENGINEERING LTD

Company number 03493908

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2022 DS01 Application to strike the company off the register
01 Jul 2021 AA Total exemption full accounts made up to 20 April 2021
29 Jun 2021 AA01 Previous accounting period extended from 31 March 2021 to 20 April 2021
20 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with updates
13 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
22 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with updates
29 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
18 Jun 2019 CH01 Director's details changed for Mr Peter John Atherton on 18 June 2019
21 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with updates
19 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
19 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with updates
11 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
17 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
18 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Mar 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
01 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Apr 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
10 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Mar 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
07 Mar 2014 CH03 Secretary's details changed for Irene Mary Atherton on 16 January 2014
04 Mar 2014 AD01 Registered office address changed from 19 Blackwood Chine South Woodham Ferrers Chelmsford CM3 5FZ on 4 March 2014
02 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Jan 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders